Search icon

SOUTH SHORE GOLF CLUB HOLDING CO., INC.

Company Details

Name: SOUTH SHORE GOLF CLUB HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1944 (81 years ago)
Date of dissolution: 13 Dec 2023
Entity Number: 55047
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 0

Share Par Value 21000

Type CAP

Chief Executive Officer

Name Role Address
MARY ELLEN BOOKBINDER Chief Executive Officer 60 SANDLEWOOD CT, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2022-02-08 2023-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 21000
2017-04-21 2023-12-14 Address 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2002-02-15 2017-04-21 Address 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1994-03-25 2002-02-15 Address 4886 CLIFTON PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-05-21 2023-12-14 Address S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-05-21 1994-03-25 Address 60 SANDLEWOOD COURT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1944-02-27 1993-05-21 Address SOUTH SHORE BLVD., ROUTE 20, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1944-02-27 2022-02-08 Shares Share type: CAP, Number of shares: 0, Par value: 21000

Filings

Filing Number Date Filed Type Effective Date
231214000682 2023-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-13
170421002011 2017-04-21 BIENNIAL STATEMENT 2016-02-01
100223002066 2010-02-23 BIENNIAL STATEMENT 2010-02-01
060302002813 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040212002218 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020215002191 2002-02-15 BIENNIAL STATEMENT 2002-02-01
940325002163 1994-03-25 BIENNIAL STATEMENT 1994-02-01
930521002826 1993-05-21 BIENNIAL STATEMENT 1993-02-01
Z003900-2 1979-05-08 ASSUMED NAME CORP INITIAL FILING 1979-05-08
6256-6 1944-02-27 CERTIFICATE OF INCORPORATION 1944-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10786796 0213600 1976-05-13 ROUTE 20 AND CAMP ROAD, Hamburg, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1976-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-07
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-06-07
Abatement Due Date 1976-06-22
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-07
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-07
Abatement Due Date 1976-06-22
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-07
Abatement Due Date 1976-06-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State